Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEGANTIC SERVICES LIMITED
Company Information for

MEGANTIC SERVICES LIMITED

19 ANCHOR STREET, SOUTHPORT, MERSEYSIDE, PR9 0UT,
Company Registration Number
03245978
Private Limited Company
Liquidation

Company Overview

About Megantic Services Ltd
MEGANTIC SERVICES LIMITED was founded on 1996-09-05 and has its registered office in Southport. The organisation's status is listed as "Liquidation". Megantic Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEGANTIC SERVICES LIMITED
 
Legal Registered Office
19 ANCHOR STREET
SOUTHPORT
MERSEYSIDE
PR9 0UT
Other companies in PR8
 
Filing Information
Company Number 03245978
Company ID Number 03245978
Date formed 1996-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 06:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEGANTIC SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEGANTIC SERVICES LIMITED
The following companies were found which have the same name as MEGANTIC SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEGANTIC SERVICES LIMITED Unknown

Company Officers of MEGANTIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID WADDINGTON
Company Secretary 2006-01-23
CHRISTOPHER MARTIN ASH
Director 2005-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOSEPH BROOKFIELD
Director 2006-01-23 2018-01-23
SYED UMOR ALI
Company Secretary 2003-01-30 2006-01-23
DAVID ROSS
Director 1996-10-01 2006-01-23
DAVID MARTIN
Company Secretary 1999-12-30 2003-01-30
NIGEL JOHN LACY
Company Secretary 1996-10-01 1999-12-30
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1996-09-05 1996-10-01
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1996-09-05 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WADDINGTON DADDY RECORDS LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Dissolved 2013-10-01
CHRISTOPHER MARTIN ASH TFS EUROPE LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2018-02-20
CHRISTOPHER MARTIN ASH TRADE FINANCE PARTNERSHIP LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-09-19
CHRISTOPHER MARTIN ASH TRADE FINANCE PARTNERS LIMITED Director 2010-01-22 CURRENT 2010-01-22 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH ASSETLINE TRADING LIMITED Director 2006-05-31 CURRENT 1996-09-02 Dissolved 2015-11-04
CHRISTOPHER MARTIN ASH HARRINGTONS EXPORTS LIMITED Director 2006-05-31 CURRENT 1996-08-19 Dissolved 2015-11-04
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD TRADERS LIMITED Director 2005-02-15 CURRENT 1996-05-10 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD INTERNATIONAL LIMITED Director 2005-02-15 CURRENT 1994-08-31 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD HOLDINGS LIMITED Director 2005-02-15 CURRENT 1996-05-15 Liquidation
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD CONTRACTS LIMITED Director 2005-02-15 CURRENT 1996-05-29 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH ASSETLINE LIMITED Director 2005-02-15 CURRENT 1996-06-11 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-26COCOMPCompulsory winding up order
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH BROOKFIELD
2018-03-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-03-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-01DISS40Compulsory strike-off action has been discontinued
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-12-01DISS16(SOAS)Compulsory strike-off action has been suspended
2016-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-20DISS40Compulsory strike-off action has been discontinued
2016-08-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19DISS16(SOAS)Compulsory strike-off action has been suspended
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM C/O Litigaid Law 162 Lord Street Lord Street Southport Merseyside PR9 0QA
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0131/08/15 ANNUAL RETURN FULL LIST
2015-10-21CH01Director's details changed for Mr Steven Joseph Brookfield on 2015-10-20
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O LITIGAID LAW 162 LORD STREET LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA ENGLAND
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 82 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6PJ
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07DISS40Compulsory strike-off action has been discontinued
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/08/14 ANNUAL RETURN FULL LIST
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-09DISS40Compulsory strike-off action has been discontinued
2013-07-08AR0131/08/12 FULL LIST
2013-07-02GAZ1FIRST GAZETTE
2012-10-05AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-21DISS40DISS40 (DISS40(SOAD))
2012-02-20AR0131/08/11 FULL LIST
2011-12-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-12-27GAZ1FIRST GAZETTE
2011-07-11AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2011 FROM 508 QUEBEC BLUE BUILDING BURY STREET MANCHESTER M3 7DX
2010-09-27AR0131/08/10 FULL LIST
2010-08-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-12AA30/06/06 TOTAL EXEMPTION SMALL
2008-11-12AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-10-31353LOCATION OF REGISTER OF MEMBERS
2008-10-31288cSECRETARY'S CHANGE OF PARTICULARS / DAVID WADDINGTON / 30/10/2008
2008-10-31190LOCATION OF DEBENTURE REGISTER
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 508 QUEBEC BLUE BUILDING BURY STREET MANCHESTER M3 7DX
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM DIGITAL WORLD CENTRE, 1 LOWRY PLAZA, SALFORD QUAYS MANCHESTER M50 3UB
2007-10-16363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-10-16190LOCATION OF DEBENTURE REGISTER
2007-10-16353LOCATION OF REGISTER OF MEMBERS
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: DIGITAL WORLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS MANCHESTER M50 3UB
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 45-47 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2006-10-10363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-21225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-05-15AUDAUDITOR'S RESIGNATION
2006-03-03288bDIRECTOR RESIGNED
2006-02-27288bSECRETARY RESIGNED
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-11363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-21288cSECRETARY'S PARTICULARS CHANGED
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-01363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-06288aNEW SECRETARY APPOINTED
2003-02-06288bSECRETARY RESIGNED
2002-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-06363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-24363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-04363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-02-11288aNEW SECRETARY APPOINTED
2000-02-11288bSECRETARY RESIGNED
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-28363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/98
1998-09-14363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MEGANTIC SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-10-17
Petitions 2018-09-21
Proposal to Strike Off2013-07-02
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against MEGANTIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-11-18 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEGANTIC SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MEGANTIC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEGANTIC SERVICES LIMITED
Trademarks
We have not found any records of MEGANTIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEGANTIC SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as MEGANTIC SERVICES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where MEGANTIC SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MEGANTIC SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0144013080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyMEGANTIC SERVICES LIMITEDEvent Date2018-10-03
In the High Court Of Justice case number 006871 Liquidator appointed: K Beasley 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions
Defending partyMEGANTIC SERVICES LIMITED Event Date2018-09-21
In the High Court of Justice (Chancery Division) Companies Court No 006871 of 2018 In the Matter of MEGANTIC SERVICES LIMITED (Company Number 03245978 ) Principal trading address: 162 Lord Street, Sou…
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEGANTIC SERVICES LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEGANTIC SERVICES LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEGANTIC SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEGANTIC SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.